It is hereby stipulated and agreed by Respondent and the Committee that without

Size: px
Start display at page:

Download "It is hereby stipulated and agreed by Respondent and the Committee that without"

Transcription

1 STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Caldwell, Taylor & Brown, Ltd. CPA Firm Permit No STIPULATION AND CONSENT ORDER Board File The Minnesota Board of Accountancy ("Board") is authorized pursuant to Minnesota Statutes section (2016); Minnesota Statutes section 326A.02, subdivisions 4 and 6 (2016); and Minnesota Statutes section 326A.08, subdivision 1 (2016) to review complaints against certified public accountants and to take disciplinary action whenever appropriate. The Board received information concerning Caldwell, Taylor & Brown, Ltd., 5811 South Cedar Lake Road, Minneapolis, Minnesota ("Respondent"). The Board's Complaint Committee ("Committee") reviewed that information. It is hereby stipulated and agreed by Respondent and the Committee that without trial or adjudication of any issue of fact or law and without any evidence or admission by any party with respect to any such issue: 1. For the purpose of this Stipulation, Respondent waives all procedures and proceedings before the Board to which Respondent may be entitled under the United States and Minnesota constitutions, statutes, or the rules of the Board, including the right to dispute the allegations against Respondent and to dispute the appropriateness of discipline in a contested case hearing pursuantto Minnesota Statutes Chapter 14 (2016), and to dispute any civil penalty imposed by this Stipulation. Respondent agrees that upon the ex parte application of the Committee, without notice to or appearance by Respondent, the Board may order the remedy specified in paragraph 7 below.

2 Respondent waives the right to any judicial review of the order by appeal, by writ of certiorari, petition for review, or otherwise. 2. This Stipulation shall constitute the entire record of the proceedings herein upon which the Consent Order is based. All documents in the Board's files shall maintain the data classification to which they are entitled under the Minnesota Government Data Practices Act, Minnesota Statutes Chapter 13 (2016). They shall not, to the extent they are not already public documents, become public merely because they are referenced herein. 3. In the event the Board in its discretion does not approve this Stipulation or a lesser remedy than specified herein, this Stipulation and. Consent Order shall be null and void and shall not be used for any purpose by either party. If this Stipulation is not approved and a contested case hearing is initiated by the Committee pursuant to Mim1-esota Statutes Chapter 14 (2016), Respondent agrees not to object to the Board's initiation of the hearing and it hearing the case on the basis that the Board has become disqualified because of its review and consideration of this Stipulation or of any records relating hereto. FACTS 4. This Stipulation is based upon the following facts. Respondent admits the facts referred to below and grants that the Board may, for the purpose of reviewing the record in paragraph 2 above, consider the following as true without prejudice to the Respondent in any current or future proceeding of the Board with regard to these or other allegations: a. The Board issued a Certified Public Accountant Firm Permit ("CPA Firm Permit") to Respondent on January 1, 1978; Respondent currently holds a CPA Firm Permit from the Board. Respondent is subject to the jurisdiction of the Board with respect to the matters referred to in this Stipulation and Consent Order. Page 2 of 6

3 b. During a review of the system of quality control of Respondent firm's accounting and auditing practice for the period ended June 30, 2015, significant deficiencies were found, which resulted in a peer review rating of" fail." 5. Respondent admits that the facts and _conduct specified in paragraph 4 above constitute violations of Minnesota Statute 326A.08, subdivision 5 (a)(1) (2016) and Minnesota Rules Chapter , subparts 1 C. (6) and 1 C. (7) (2015), are sufficient grounds for the remedy specified in paragraph 7 below, and that proof at hearing of any one or more of the allegations set forth would empower the Board to take disciplinary action pursuant to Mimtesota Statutes section 326A.08 (2016). 6. This Stipulation shall not in any way or manner limit or affect the authority of the Board to proceed against Respondent by initiating a contested case hearing or by other appropriate means on the basis of any act, conduct, or admission of Respondent justifying disciplinary action which occurred before or after the date of this Stipulation and that is not directly related to the specific facts and circumstances set forth herein. REMEDY 7. Upon this Stipulation and record, as set forth in paragraphs 2 and 4 above, and without any further notice of proceedings, the Committee and Respondent agree that the Board may, in its discretion, issue an order to Respondent requiring compliance with the following: a. Respondent's CPA Firm Permit is CENSURED and REPRIMANDED. b. Respondent shall pay to the Board a CIVIL PENALTY of Two Thousand Dollars ($2,000.00). Respondent shall submit a Civil Penalty of Two Thousand Dollars ($2,000.00) by check to the Board within sixty (60) days of the Board's approval of this Stipulation and Consent Order. Page 3 of 6

4 8. Respondent hereby acknowledges that they have read, understands, and agrees to this Stipulation and Consent Order and is freely and voluntarily signing the stipulation without threat or promise by the Board or any of its members, employees, or agents. When signing the stipulation, Respondent acknowledges that they are fully aware that the Stipulation and Consent Order must be approved by the Board. The Board may approve the Stipulation and Consent Order as proposed, approve the order subject to specified change, or reject it. If the changes are unacceptable to Respondent or the Board rejects the stipulation, it will be of no effect except as specified herein. 9. Under the Minnesota Government Data Practices Act, this Stipulation is classified as public data upon its issuance by the Board. (Minnesota Statutes Section 13.41, subdivision 5 (2016)). All documents in the record shall maintain the data classification to which they are entitled under the Minnesota Government Data Practices Act, Minnesota Statutes Chapter 13 (2016). They shall not, to the extent they are not already public documents, become public merely because they are referenced herein. A summary of this Order will appear in the Board's newsletter. A summary will also be sent to the national discipline data bank pertaining to the practice of public accounting. 10. This Stipulation contains the entire agreement between the parties. Respondent is not relying on any other agreement or representation of any kind, verbal or otherwise. 11. Respondent is aware that it may choose to be represented by legal counsel in this matter. Respondent knowingly waived legal representation. 12. If approved by the Board, a copy of this Stipulation and Consent Order shall be served personally or by first class mail on Respondent. The Order shall be effective and deemed issued when it is signed by the Board Chair or designee of the Chair. Page4 of 6

5 13. Pursuant to Mimtesota Statutes Section 16D.17 (2016), after ninety (90) days of the Board's approval of this Stipulation and Order, the Board may file and enforce any unpaid portion of the civil penalty imposed by this Order as a judgment against the Respondent in dish ict court without further notice or additional proceedings. CONSENT: RESPONDENT CALDWELL, TAYLOR & BROWN, LTD. By: 6)f" a,,tz: ~ Its: l'/14#{ Dated: ~ $' h!m l~, 2017 SUBSCRIBED and sworn to before me on this the 4+¾..day of f'\c,,.v/, ~~ (Notary Public). :¾RAH ANt,4 BERGGREN ' ' ' NOTARY PUBLIC MINNESOTA My Commisolon Expi,es Jan. 31, 2018 My Commission Expires: 'S ""'-',C,'1 3i 1 2-0l5 Pages of 6

6 COMPLAINT COMMITTEE Chair Dated: ORDER: Upon consideration of the foregoing Stipulation and based upon all the files, records and proceedings, herein, 1. IT IS HEREBY ORDERED that all other terms of this S~lation and Consent Order are adopted and implemented this [3 day of =:J- OJY0,.., STATE OF MINNESOTA BO D OF ACCOUNTANCY Chair Page 6 of 6

7 AFFIDAVIT OF SERVICE BY MAIL RE: Caldwell, Taylor & Brown, Ltd.; Firm Permit No STATE OF MINNESOTA COUNTY OF RAMSEY ) ) 55. Sara Datko, being first duly sworn, deposes and says: rr That at t e City of St. Paul, County of Ramsey and State of Minnesota, on this the /rr"', day of., , she served the attached Stipulation and Consent Order, by depositing in the United States mail at said city and state, a true and correct copy thereof, properly enveloped, with first class and certified postage prepaid, and addressed to: Caldwell, Taylor & Brown, Ltd. Jan Hauschild 5811 South Cedar Lake Road Minneapolis, Minnesota CERTIFED MAIL Return Receipt Requested Subscribed and sworn to before me on this the/f'::: day of 1/,y,.,, j{/4, ;, {:J!e-"4~ (Notary Public) OEHRLEIN NOTARY PUBLIC MINNESOTA My Commission Expires Jan. 31, 2020

It is hereby stipulated and agreed by Respondent and the Committee that

It is hereby stipulated and agreed by Respondent and the Committee that STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Caldwell, Taylor & Brown, Ltd. CPA Firm Permit No. 00169 STIPULATION AND CONSENT ORDER Board File 2014-329 The Minnesota Board of Accountancy ("Board")

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. CPA Certificate No Board File

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. CPA Certificate No Board File STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of STIPULATION AND David Reed Medernach CONSENT ORDER CPA Certificate No. 06544 Board File 2018-446 The Minnesota Board of Accountancy ("Board") is

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND Eric Paul Sheehan. CONSENT ORDER CPA Certificate No Board File

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND Eric Paul Sheehan. CONSENT ORDER CPA Certificate No Board File STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of STIPULATION AND Eric Paul Sheehan CONSENT ORDER CPA Certificate No.17740 Board File 2018-378 The Minnesota Board of Accountancy ("Board") is authorized

More information

It is hereby stipulated and agreed by Respondent and the Committee that without

It is hereby stipulated and agreed by Respondent and the Committee that without STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Daniel Eric L. Stern CPA Certificate No. 26096 STIPULATION AND CONSENT ORDER Board File 2018-206 The Minnesota Board of Accountandy-,' ('\~oarq")

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Bernice Aurelia Garbina CPA Certificate No.19784 STIPULATION AND CONSENT ORDER Board File 2016-301 The Minnesota Board of Accountancy ("Board")

More information

It is hereby stipulated and agreed by Respondent and the Committee that without

It is hereby stipulated and agreed by Respondent and the Committee that without STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Michael Eugene Graves CPA Certificate No. 26365 STIPULATION AND CONSENT ORDER Board File 2017-400 The Minnesota Board of Accountancy ('Board") is

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of William Henry Patt CPA Certificate No. 09849 STIPULATION AND CONSENT ORDER Board File 2018-385 The Minnesota Board of Accountancy ("Board") is authorized

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Alicia Marie Truhe CPA Certificate No

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Alicia Marie Truhe CPA Certificate No ' STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Alicia Marie Truhe CPA Certificate No. 22453 STIPULATION AND CONSENT ORDER Board File 2017-421 The Minnesota Board of Accountancy ("Board") is

More information

It is hereby stipulated and agreed by Respondent and the Committee that without

It is hereby stipulated and agreed by Respondent and the Committee that without STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Christine Ann Myers CPA Certificate No. 26181 STIPULATION AND CONSENT ORDER Board File 2017-420 The Mim1esota Board of Accountancy ("Board") is

More information

It is hereby stipulated and agreed by Respondent and the Committee that without

It is hereby stipulated and agreed by Respondent and the Committee that without '' STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Kathleen A. Kapoun CPA Certificate No. 06863 STIPULATION AND CONSENT ORDER Board File 2018-415 The Minnesota Board of Accountancy ("Board") is

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Kristi Lynn Blattner CPA Certificate No

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Kristi Lynn Blattner CPA Certificate No STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Kristi Lynn Blattner CPA Certificate No. 15391 STIPULATION AND CONSENT ORDER Board File 2018-177 The Minnesota Board of Accountancy ("Board") is

More information

ST ATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Lori Ann Huston-Vadnais, unlicensed; and Lori Ann Huston-Vadnais, CPA, unlicensed

ST ATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Lori Ann Huston-Vadnais, unlicensed; and Lori Ann Huston-Vadnais, CPA, unlicensed ST ATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Lori Ann Huston-Vadnais, unlicensed; and Lori Ann Huston-Vadnais, CPA, unlicensed SETTLEMENT AGREEMENT AND CEASE AND DESIST ORDER Board File Nos.

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Tiana Lee Gerdes CPA Certificate No. 24551 STIPULATION AND CONSENT ORDER Board File 2014-227 The Minnesota Board of Accountancy ("Board") is authorized

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Caron & Bletzer, PLLC Firm Permit No. F2031 STIPULATION AND CONSENT ORDER Board File 2014-301 The Minnesota Board of Accountancy ("Board") is authorized

More information

It is hereby stipulated and agreed by Respondent and the Committee that

It is hereby stipulated and agreed by Respondent and the Committee that STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Melissa Ann Kaiser CPA Certificate No. 24212 STIPULATION AND CONSENT ORDER Board File 2012-461 The Minnesota Board of Accountancy ("Board") rs authorized

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND Hoffman, Philipp & Knutson, PLLC

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND Hoffman, Philipp & Knutson, PLLC STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of STIPULATION AND Hoffman, Philipp & Knutson, PLLC CONSENT ORDER CPA Firm Permit No, F2044 Board Files 2017-385, 2017-386, 2017-402, 2017-403, 2017-404,

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY ,, ' STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Colleen Louise Hoffman Unlicensed SETTLEMENT AGREEMENT AND CEASE AND DESIST ORDER Board File 2017-413 TO: Colleen Louise Hoffman Hoffman, Philipp

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Louis Joseph Re Junior CPA Certificate No. 07349 STIPULATION AND CONSENT ORDER Board File 2016-288 The Minnesota Board of Accountancy ("Board")

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Ann Christine Viviano CPA Certificate No. 13097 STIPULATION AND CONSENT ORDER Board File 2013-001 The Minnesota Board of Accountancy ("Board") 1s

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Nga ThienHo CPA Certificate No. 23457 STIPULATION AND CONSENT ORDER Board File 2013-005 The Minnesota Board of Accountancy ("Board") is authorized

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND CONSENT ORDER Board Files and

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND CONSENT ORDER Board Files and STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Michael Allen Paradee Certified Public Accountant Certificate No.16410 AND STIPULATION AND CONSENT ORDER Board Files 2013-310 and 2013-311 In the

More information

ex parte application of the Committee, the Board may order the remedy specified in paragraph 7

ex parte application of the Committee, the Board may order the remedy specified in paragraph 7 ST ATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Wendy Kay Rychley Certificate No. 09605 STIPULATION AND CONSENT ORDER Board File 2010-361 It is hereby stipulated and agreed by Wendy Kay Rychley

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY OCT 1 2 20U STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Teresa Marie Mitrani Certificate No. 18522 STIPULATION AND CONSENT ORDER Board File 2011-241 It is hereby stipulated and agreed by Teresa

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Carl Edwin Stemm Certificate No. 04848 STIPULATION AND CONSENT ORDER Board File 2009-097 It is hereby stipulated and agreed by Carl Edwin Stemm

More information

TRUE AND EXACT COPY OF ORIGINAL

TRUE AND EXACT COPY OF ORIGINAL TRUE AND EXACT COPY OF ORIGINAL BEFORE THE MINNESOTA BOARD OF MEDICAL PRACTICE In the Matter of the Medical License of Stephen C. Olson, M.D. Year of Birth: 1954 License No. 43,430 STIPULATION AND ORDER

More information

BEFORE THE MINNESOTA COPY OF ORIGINAL BOARD OF MEDICAL PRACTICE COMPLAINT REVIEW COMMITTEE

BEFORE THE MINNESOTA COPY OF ORIGINAL BOARD OF MEDICAL PRACTICE COMPLAINT REVIEW COMMITTEE < " TRUE AND EXACT BEFORE THE MINNESOTA COPY OF ORIGINAL BOARD OF MEDICAL PRACTICE COMPLAINT REVIEW COMMITTEE In the Matter ofthe Medical License of Thomas A Niebeling, M,D, Birth Date: 417/1960 License

More information

TRUE AND EXACT COPY OF ORIGINAL

TRUE AND EXACT COPY OF ORIGINAL BEFORE THE MINNESOTA TRUE AND EXACT COPY OF ORIGINAL BOARD OF MEDICAL PRACTICE In the Matter of the Medical License of William B. Scheig, M.D. Year of Birth: 1961 License Nwnber: 36,049 STIPUiATION AND

More information

BEFORE THE MINNESOTA BOARD OF MEDICAL PRACTICE. IT IS HEREBY STIPULATED AND AGREED, by and between Faruk S. Abuzzahab,

BEFORE THE MINNESOTA BOARD OF MEDICAL PRACTICE. IT IS HEREBY STIPULATED AND AGREED, by and between Faruk S. Abuzzahab, lrue AND EXACT COPY Of. QR\GINAL BEFORE THE MINNESOTA BOARD OF MEDICAL PRACTICE In the Matter of the Medical License of Faruk S. Abuzzahab, M.D. Year of Birth: 1932 License No.: 17,068 STIPULATION AND

More information

WAIVER OF APPOINTMENT OF GUARDIAN AD LITEM. I,, the Respondent in. give up my right to have this Court appoint a Guardian Ad Litem

WAIVER OF APPOINTMENT OF GUARDIAN AD LITEM. I,, the Respondent in. give up my right to have this Court appoint a Guardian Ad Litem WAIVER OF APPOINTMENT OF GUARDIAN AD LITEM I,, the Respondent in this action, am incarcerated at in. I give up my right to have this Court appoint a Guardian Ad Litem to assist me in this action. I give

More information

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY>

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY> 2 This instrument prepared by and after recording return to: 4 6 8 10 12 14 16 Parcel ID Number(s): ------------------------------------------[SPACE ABOVE THIS LINE FOR RECORDING DATA]----------------------------------------

More information

Rule 1.8 Service Methods. (a) Except as provided in Rule 4.2 and Rule 8.9, any pleading or document required under these rules to be served on an

Rule 1.8 Service Methods. (a) Except as provided in Rule 4.2 and Rule 8.9, any pleading or document required under these rules to be served on an Rule 1.8 Service Methods. (a) Except as provided in Rule 4.2 and Rule 8.9, any pleading or document required under these rules to be served on an accused, or applicant, or attorney shall be (1) sent to

More information

DSCC Uniform Administrative Procedures Policy

DSCC Uniform Administrative Procedures Policy DSCC Uniform Administrative Procedures Policy 01: Mission, Purpose and System of Governance 01:07:00:00 Purpose: The purpose of these procedures is to provide a basis for uniform procedures to be used

More information

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL Case No. Dept. No. The undersigned hereby affirms that this document does not contain the social security number of any person. 1 1 1 1 1 1 1 0 1 IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA

More information

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA Village Center Circle, Suite 0 Las Vegas, NV Telephone: (0) - Fax: (0) -0 MOT STANDISH LAW GROUP, LLC THOMAS J. STANDISH, ESQ. Nevada Bar No. tjs@juww.com Village Center Circle, #0 Telephone: (0)- Facsimile:

More information

By Laws Maine Society of Certified Public Accountants

By Laws Maine Society of Certified Public Accountants By Laws Maine Society of Certified Public Accountants ARTICLE 1 NAME The name of this Society shall be THE MAINE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. It may be referred to as the Society and MSCPA,

More information

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments ARTICLE I MEMBERSHIP Section 1. CPA Members a) Eligibility for Membership. Subject to the

More information

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. PETITION FOR ANNEXATION TO: THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. The undersigned, each being 18 or more years of age and under no disability, hereby petition

More information

APPEAL/INTERPRETATION APPLICATION SUBMITTAL CHECKLIST. Application #: Site Address:

APPEAL/INTERPRETATION APPLICATION SUBMITTAL CHECKLIST. Application #: Site Address: APPEAL/INTERPRETATION APPLICATION SUBMITTAL CHECKLIST Application #: Site Address: No application is to be submitted or accepted unless it is complete including, but not limited to, the following: Hearing

More information

VOLUNTARY DISCLOSURE AGREEMENT. The State of Florida Department of Financial Services, Division of Unclaimed Property, 200

VOLUNTARY DISCLOSURE AGREEMENT. The State of Florida Department of Financial Services, Division of Unclaimed Property, 200 DEPARTMENT OF FINANCIAL SERVICES Division of Unclaimed Property In Re: Case No. (Print Name of Holder) Respondent/Holder. / VOLUNTARY DISCLOSURE AGREEMENT The State of Florida Department of Financial Services,

More information

BOTH SIGNATURES MUST BE IN BLUE INK

BOTH SIGNATURES MUST BE IN BLUE INK PROCEDURE FOR ASSOCIATION OF COUNSEL PURSUANT TO SCR 42 BOTH SIGNATURES MUST BE IN BLUE INK THIS APPLICATION IS NOT FOR USE IN FEDERAL COURTS. DO NOT CHANGE OR OMIT ANY WORDING ON THE APPLICATION. Original

More information

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section 1240.10 of these Rules to resign as an attorney and

More information

FUNDING AGREEMENT RECITALS

FUNDING AGREEMENT RECITALS FUNDING AGREEMENT THIS FUNDING AGREEMENT (the Agreement ) is entered into this day of, 2015, between Hunt Midwest Real Estate Development, Inc. (the Applicant ) and the City of Overland Park, Kansas (the

More information

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter,

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter, STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY In the Matter of: Lyle Stuart Booker (License No. 8008 CONSENT ORDER THIS MATTER came on to be considered at a prehearing conference (hereinafter,

More information

PETITION FOR WRIT OF HABEAS CORPUS 1

PETITION FOR WRIT OF HABEAS CORPUS 1 9-701. Petition for writ of habeas corpus. [For use with District Court Criminal Rule 5-802 NMRA] STATE OF NEW MEXICO COUNTY OF IN THE DISTRICT COURT, (Full name of prisoner) Petitioner, v., (Name of warden,

More information

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ]

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ] EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT IRREVOCABLE STANDBY DESIGN-BUILD LETTER OF CREDIT ISSUER PLACE FOR PRESENTATION OF DRAFT APPLICANT BENEFICIARY [ ] [Name and address of banking institution

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Information & Instructions: Petition to enforce foreign judgment 1. The following form, Petition to Enforce Foreign Judgment, is used to enforce a judgment obtained in a state other than Texas. 2. In order

More information

WHEREAS, the Securities Division of the Office of the Attorney General of the State of

WHEREAS, the Securities Division of the Office of the Attorney General of the State of ADMINISTRATIVE PROCEEDING BEFORE THE SECURITIES COMMISSIONER OF SOUTH CAROLINA IN THE MATTER OF: Richard Edward Holliday, ORDER TO SHOW CAUSE File No. 14008 Respondent WHEREAS, the Securities Division

More information

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois 9/30/2009 Ordinance No. 2009 - Adding Chapter 2.70, Recall of Elected Officials, to the Buffalo Grove Municipal Code, 28 28/2009 (9/20/2009) WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARCATA AMENDING THE ADMINISTRATION CITATION PROCEDURE OF THE MUNICIPAL CODE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARCATA AMENDING THE ADMINISTRATION CITATION PROCEDURE OF THE MUNICIPAL CODE ORDINANCE NO. 1498 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARCATA AMENDING THE ADMINISTRATION CITATION PROCEDURE OF THE MUNICIPAL CODE The City Council of the City of Arcata does ordain as follows:

More information

COMMUNITY DEVELOPMENT DEPARTMENT

COMMUNITY DEVELOPMENT DEPARTMENT COMMUNITY DEVELOPMENT DEPARTMENT GENERAL PLAN AMENDMENT APPLICATION FOR CITY USE ONLY Date Received: Date Determined Complete: Fees Paid: PC Meeting: CC Meeting: Fees: Text $350; Map $450 plus all applicable

More information

Information & Instructions: Motion to dissolve writ of garnishment. 1. A Motion to dissolve a Writ of Garnishment should set forth the following:

Information & Instructions: Motion to dissolve writ of garnishment. 1. A Motion to dissolve a Writ of Garnishment should set forth the following: Information & Instructions: Motion to dissolve writ of garnishment 1. A Motion to dissolve a Writ of Garnishment should set forth the following: 2. The date the Writ of Garnishment was served on the garnishee,

More information

NEW MEXICO PROBATE JUDGES MANUAL 2013

NEW MEXICO PROBATE JUDGES MANUAL 2013 NEW MEXICO PROBATE JUDGES MANUAL 2013 SAMPLE FORMS AND CHECKLISTS This list includes sample forms and checklists that may be used by the Probate Court, including the judge and clerk. It does not include

More information

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS ARTICLE I NAME AND PURPOSE 1.1 NAME. The name of this society shall be Hawaii Society of Certified Public Accountants hereinafter designated as the

More information

[SUBSECTIONS (a) AND (b) ARE UNCHANGED]

[SUBSECTIONS (a) AND (b) ARE UNCHANGED] (Filed - April 3, 2008 - Effective August 1, 2008) Rule XI. Disciplinary Proceedings. Section 1. Jurisdiction. [UNCHANGED] Section 2. Grounds for discipline. [SUBSECTIONS (a) AND (b) ARE UNCHANGED] (c)

More information

TRUE AND EXACT COPY OF ORIGINAL

TRUE AND EXACT COPY OF ORIGINAL TRUE AND EXACT COPY OF ORGNAL BEFORE THE MNNESOTA BOARD OF MEDCAL PRACTCE n the Matter of the Medical License of Dr. Stanislav Kruglikov Year of Birth: 1960 License Number: 43,311 STPULATON AND ORDER T

More information

TITLE 23: EDUCATION AND CULTURAL RESOURCES SUBTITLE A: EDUCATION CHAPTER I: STATE BOARD OF EDUCATION SUBCHAPTER n: DISPUTE RESOLUTION

TITLE 23: EDUCATION AND CULTURAL RESOURCES SUBTITLE A: EDUCATION CHAPTER I: STATE BOARD OF EDUCATION SUBCHAPTER n: DISPUTE RESOLUTION ISBE 23 ILLINOIS ADMINISTRATIVE CODE 475 TITLE 23: EDUCATION AND CULTURAL RESOURCES : EDUCATION CHAPTER I: STATE BOARD OF EDUCATION : DISPUTE RESOLUTION PART 475 CONTESTED CASES AND OTHER FORMAL HEARINGS

More information

Standing Practice Order Pursuant to 20.1 of Act Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals

Standing Practice Order Pursuant to 20.1 of Act Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals Standing Practice Order Pursuant to 20.1 of Act 2002-142 Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals TABLE OF CONTENTS PART I--PRELIMINARY PROVISIONS Subpart

More information

STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE. Petitioner, Case No: License No.: OS 7942 FINAL ORDER ACCEPTING SETTLEMENT AGREEMENT

STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE. Petitioner, Case No: License No.: OS 7942 FINAL ORDER ACCEPTING SETTLEMENT AGREEMENT STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE Final Order No. DOH-16-1976- FILED DATE -1111QA EP 1 5 2016 Dep me of Health DEPARTMENT OF HEALTH vs. Petitioner, Case No: 2015-19185 License No.: OS 7942

More information

Amended by Order dated June 21, 2013; effective July 1, RULES OF SUPREME COURT OF VIRGINIA PART FIVE THE SUPREME COURT B. ORIGINAL JURISDICTION

Amended by Order dated June 21, 2013; effective July 1, RULES OF SUPREME COURT OF VIRGINIA PART FIVE THE SUPREME COURT B. ORIGINAL JURISDICTION Amended by Order dated June 21, 2013; effective July 1, 2013. RULES OF SUPREME COURT OF VIRGINIA PART FIVE THE SUPREME COURT B. ORIGINAL JURISDICTION Rule 5:7B. Petition for a Writ of Actual Innocence.

More information

The Board of Supervisors of the County of Riverside, State of California, ordains as follows:

The Board of Supervisors of the County of Riverside, State of California, ordains as follows: ORDINANCE 725 (AS AMENDED THROUGH 725.12) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO 725 ESTABLISHING PROCEDURES AND PENALTIES FOR VIOLATIONS OF RIVERSIDE COUNTY ORDINANCES AND PROVIDING

More information

The City of Chamblee, GA Door-To-Door Salesman Permit Application

The City of Chamblee, GA Door-To-Door Salesman Permit Application The City of Chamblee, GA Door-To-Door Salesman Permit Application The City of Chamblee has established the following application to allow for registration of persons, firms, or corporations to engage in

More information

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ADMINISTRATIVE CODE CHAPTER REVIEW PROCEDURES TABLE OF CONTENTS

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ADMINISTRATIVE CODE CHAPTER REVIEW PROCEDURES TABLE OF CONTENTS STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ADMINISTRATIVE CODE CHAPTER 410-1-7 REVIEW PROCEDURES TABLE OF CONTENTS 410-1-7-.01 Time Periods 410-1-7-.02 Reviewability Determination Request 410-1-7-.03

More information

Henderson County, Texas

Henderson County, Texas Henderson County, Texas PROCEDURES FOR THE POSTING OF SPEED LIMIT SIGNS BELOW 30 MPH, BUT NOT LESS THAN 20 MPH, IN CERTAIN RESIDENCE DISTRICTS IN THE UNINCORPORATED AREAS OF HENDERSON COUNTY, TEXAS SECTION

More information

MINOR SUBDIVISION DEVELOPMENT IN JOHNSON COUNTY:

MINOR SUBDIVISION DEVELOPMENT IN JOHNSON COUNTY: MINOR SUBDIVISION DEVELOPMENT IN JOHNSON COUNTY: A GUIDE FOR THE SUBDIVISION DEVELOPMENT PROCESS Prepared by: JOHNSON COUNTY DEPARTMENT OF PLANNING AND ZONING May 10, 2002 MINOR SUBDIVISION PROCESS OUTLINE:

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) This Amended and Restated Operating Agreement (this Agreement ) of Investors Exchange LLC, is made

More information

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS . ELECTIONS ARTICLE I GENERAL PROVISIONS CHAPTER 1. DEFINITIONS AND CONSTRUCTION... 8-1-1 Sec. 8-1101. Definitions.... 8-1-1 Sec. 8-1102. Construction.... 8-1-2 CHAPTER 2. MISCELLANEOUS... 8-1-2 Sec. 8-1201.

More information

STATE OF FLORIDA BOARD OF MEDICINE VS. DOH CASE NO.: LICENSE NO.: ME FINAL ORDER

STATE OF FLORIDA BOARD OF MEDICINE VS. DOH CASE NO.: LICENSE NO.: ME FINAL ORDER STATE OF FLORIDA BOARD OF MEDICINE Final Order No. DOH-18-1395- 5.MQA ILED DATE - AUG 2 0 2018 Depart DEPARTMENT OF HEALTH, puts Agency Clerk Petitioner, VS. DOH CASE NO.: 2016-27793 LICENSE NO.: ME0101995

More information

CHAPTER Law Enforcement Officers' Bill of Rights

CHAPTER Law Enforcement Officers' Bill of Rights CHAPTER 42-28.6 Law Enforcement Officers' Bill of Rights 42-28.6-1 Definitions Payment of legal fees. As used in this chapter, the following words have the meanings indicated: (1) "Law enforcement officer"

More information

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS 741-X-6-.01 741-X-6-.02 741-X-6-.03 741-X-6-.04 741-X-6-.05 741-X-6-.06 741-X-6-.07 741-X-6-.08

More information

Chapter RCW PREVAILING WAGES ON PUBLIC WORKS

Chapter RCW PREVAILING WAGES ON PUBLIC WORKS RCW SECTIONS 39.12.010 Definitions. Chapter 39.12 RCW PREVAILING WAGES ON PUBLIC WORKS 39.12.015 Industrial statistician to make determinations of prevailing rate. 39.12.020 Prevailing rate to be paid

More information

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) AMENDED AND RESTATED BYLAWS OF The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) ARTICLE I Name, Governing Law, Offices 1.1 The name

More information

Claims for benefits.

Claims for benefits. Article 2D. Administration of Benefits. 96-15. Claims for benefits. (a) Generally. Claims for benefits must be made in accordance with rules adopted by the Division. An employer must provide individuals

More information

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY Final Order No. DOH-17-2175- By: FILED DATE 0 4 a0 Department of Healtf STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY DEPARTMENT OF HEALTH, PETITIONER, VS. SCOTT P. WELCH, D.D.S., RESPONDENT. CASE NO.:

More information

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015)

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015) Tom Orlando, Clerk of Court Lorain County Justice Center, Room 105 Elyria, OH 44035 PH: (440 329-5536 INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter

More information

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Cheryl Tan Navarro-McGuinness, D.O., ) AMENDED CONSENT ORDER ) Respondent. )

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Cheryl Tan Navarro-McGuinness, D.O., ) AMENDED CONSENT ORDER ) Respondent. ) BEFORE THE NORTH CAROLINA MEDICAL BOARD In re: ) ) Cheryl Tan Navarro-McGuinness, D.O., ) AMENDED CONSENT ORDER ) Respondent. ) This matter is before the North Carolina Medical Board ( Board ) regarding

More information

CONTRACT AND BOND FORMS FOR

CONTRACT AND BOND FORMS FOR CONTRACT AND BOND FORMS FOR RPL-5948(064) & RPSTPLE-5948(077) On Sunland Drive from the intersection with U.S. 395 north approximately 3.8 miles to the intersection with West Line Street (U.S. 168) APRIL

More information

ARTICLE I. Formation

ARTICLE I. Formation BY-LAWS OF CARRIAGE HILL HOMEOWNERS ASSOCIATION (A Michigan non-profit corporation) ARTICLE I Formation 1.01 Name-The name of this corporation shall be Carriage Hill Homeowner s Association (hereinafter

More information

Tulsa Community College

Tulsa Community College Tulsa Community College Request for Proposal For Banking Services Project #: RFP-17001-BC RFP Issue Date: October 14, 2016 Proposal Due Date/Time: October 28, 2016 2:00 PM CST Submit Proposals to: Tulsa

More information

STATE OF FLORIDA BOARD OF PHARMACY

STATE OF FLORIDA BOARD OF PHARMACY STATE OF FLORIDA BOARD OF PHARMACY Final Order No. DOH-18-13605 -MQA By: F," A. D i!ate 1 8 B-*.rt sent of Ap --) ;leei46 Deputy Agency Clerk DEPARTMENT OF HEALTH, PETITIONER, v. GREGORY G. GAISER, RPH,

More information

West Virginia Board of Optometry

West Virginia Board of Optometry West Virginia Board of Optometry 179 Summers Street, Suite 231 Charleston, WV 25301 Phone: 304/558-5901 Fax: 304/558-5908 OFFICE USE ONLY Examination: Issued License Number Endorsement: Issued License

More information

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING WARNING!!! YOU SHOULD CONSULT AN ATTORNEY BEFORE USING THESE FORMS. THESE FORMS DO NOT CONTAIN ANY LEGAL ADVICE. ALL

More information

PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES

PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES Pursuant to Section 5.10 of the Plant Asbestos

More information

ROCKFORD CITY CODE. 100 General Provisions City Code

ROCKFORD CITY CODE. 100 General Provisions City Code ROCKFORD CITY CODE 100 General Provisions 101. 101.01.. Subd. 1. How Cited. This code of ordinances shall be known as The City Code and may be so cited. Subd. 2. Additions. New ordinances proposing amendments

More information

ANNEXATION APPLICATION PACKET

ANNEXATION APPLICATION PACKET ANNEXATION APPLICATION PACKET Annexation Offer Annexation Overview Annexation Application Letter of Request (to be annexed) Conflict of Interest Certification w/ Definitions NORCROSS CITY GOVERNMENT Economic

More information

EXHIBIT H Strategic Partnership Agreement

EXHIBIT H Strategic Partnership Agreement EXHIBIT H Strategic Partnership Agreement STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF GEORGETOWN, TEXAS AND NORTHWEST WILLIAMSON COUNTY MUD NO. 2 This Strategic Partnership Agreement (this "Agreement")

More information

BYLAWS OF DISCOVERY BAY PROPERTY OWNERS' ASSOCIATION, INC. A NON-PROFIT MUTUAL BENEFIT CORPORATION ARTICLE I ARTICLE II

BYLAWS OF DISCOVERY BAY PROPERTY OWNERS' ASSOCIATION, INC. A NON-PROFIT MUTUAL BENEFIT CORPORATION ARTICLE I ARTICLE II BYLAWS OF DISCOVERY BAY PROPERTY OWNERS' ASSOCIATION, INC. A NON-PROFIT MUTUAL BENEFIT CORPORATION ARTICLE I NAME OF THE CORPORATION AND ITS LOCATION Section 1. The name of this Corporation is Discovery

More information

STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE. Petitioner, Case No: License No.: OS 6133 FINAL ORDER ACCEPTING SETTLEMENT AGREEMENT

STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE. Petitioner, Case No: License No.: OS 6133 FINAL ORDER ACCEPTING SETTLEMENT AGREEMENT STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE Final Order No. DOH-17-0552- S -MQA FILED DATE - MAR 1 5 2017 Department Ith DEPARTMENT OF HEALTH vs. Petitioner, Case No: 2015-29426 License No.: OS 6133

More information

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices Bylaws of the Ranch Meadow Condominiums Association 1 BYLAWS OF RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I Offices 1. Business Offices. The principal office of the corporation shall be in Estes

More information

POVERTY AFFIDAVIT. This packet contains forms and information on: How to File a Case When You are Financially Unable

POVERTY AFFIDAVIT. This packet contains forms and information on: How to File a Case When You are Financially Unable Superior Court of Cobb County POVERTY AFFIDAVIT This packet contains forms and information on: How to File a Case When You are Financially Unable It is advisable to have an attorney when filing legal papers

More information

STATE OF FLORIDA BOARD OF MEDICINE FINAL ORDER. THIS CAUSE came before the BOARD OF MEDICINE (Board)

STATE OF FLORIDA BOARD OF MEDICINE FINAL ORDER. THIS CAUSE came before the BOARD OF MEDICINE (Board) DEPARTMENT OF HEALTH, Petitioner, STATE OF FLORIDA BOARD OF MEDICINE Final Order No. DOH-15-0869- S -M G FILED DATE _JUN 1 5 apt uty Agency Clerk VS. DOH CASE NO.: 2014-14323 LICENSE NO.: ME0063434 ROY

More information

ADOPTED REGULATION OF THE STATE BOARD OF COSMETOLOGY. LCB File No. R Effective October 24, 2014

ADOPTED REGULATION OF THE STATE BOARD OF COSMETOLOGY. LCB File No. R Effective October 24, 2014 ADOPTED REGULATION OF THE STATE BOARD OF COSMETOLOGY LCB File No. R106-12 Effective October 24, 2014 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.

More information

RECEIVERSHIP APPEAL PROCEDURE

RECEIVERSHIP APPEAL PROCEDURE SOUTHERN TITLE INSURANCE CORPORATION, In Receivership for Rehabilitation or Liquidation RECEIVERSHIP APPEAL PROCEDURE THIS PROCEDURE GOVERNS APPEALS AND CHALLENGES OF ANY DECISION MADE BY THE DEPUTY RECEIVER

More information

FBOR DISCIPLINARY APPEAL PROCEDURE City of Seaside

FBOR DISCIPLINARY APPEAL PROCEDURE City of Seaside FBOR DISCIPLINARY APPEAL PROCEDURE City of Seaside The following appeals procedures are adopted pursuant to Government Code 3254.5 of the Firefighters Procedural Bill of Rights Act. 1. DEFINITIONS a. The

More information

CRIMINAL TRESPASS AFFIDAVIT

CRIMINAL TRESPASS AFFIDAVIT Dear Property Owner/Manager: The Criminal Trespass Affidavit Program allows property owners or persons responsible for the property and the Dallas Police Department to work together to reduce criminal

More information

APPLICATION FOR CERTIFICATION JUDGE ADVOCATE PURSUANT TO C.R.C.P

APPLICATION FOR CERTIFICATION JUDGE ADVOCATE PURSUANT TO C.R.C.P APPLICATION FOR CERTIFICATION JUDGE ADVOCATE PURSUANT TO C.R.C.P. 204.3 Please type or print 1. Name: Please complete the information in item 1by providing your full legal name for the official records

More information

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website:

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website: 2016007187 MISC 10/14/2016 02:15:56 Pn Total Pages: 10 Fee: 58 00 Lisa J Wernette, County Clerk - Medina County, TX CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website: www.cchoa-texas.org

More information

Ohio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b

Ohio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b Ohio Constitution Article II 2.01 In whom power vested The legislative power of the state shall be vested in a general assembly consisting of a senate and house of representatives but the people reserve

More information

Colonial Surety Company 123 Tice Blvd Suite 250 Woodcliff Lake, NJ (800) Fax (877) LOST INSTRUMENT APPLICATION

Colonial Surety Company 123 Tice Blvd Suite 250 Woodcliff Lake, NJ (800) Fax (877) LOST INSTRUMENT APPLICATION Colonial Surety Company 123 Tice Blvd Suite 250 Woodcliff Lake, NJ 07011 (800) 221-3662 Fax (877) 269-1531 LOST INSTRUMENT APPLICATION Application Information Applicant s Name: Name to Appear on Bond,

More information

RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULE 6:7. PROCESS TO ENFORCE JUDGMENTS

RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULE 6:7. PROCESS TO ENFORCE JUDGMENTS RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULE 6:7. PROCESS TO ENFORCE JUDGMENTS 6:7-1. Requests for Issuance of Writs of Execution; Contents of Writs of Execution and Other Process for the

More information